Search icon

ITEM SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: ITEM SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITEM SERVICES,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 10 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L12000089175
FEI/EIN Number 460559465

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTADOR RA LLC Agent -
CAPUTO DE DUET GABRIELA Managing Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
DUET MARIO A Authorized Member 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-03-21 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 CONTADOR RA LLC -
LC AMENDMENT 2015-06-24 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
LC Amendment 2021-11-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State